Major Construction Payment & Information

Stop Notices

 
State of California  
DEPARTMENT OF TRANSPORTATION  
Major Construction Payment & Information System  
 

 Stop Notice History for Contract 120N4904



   Stop Notice #1 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
California Boring, Inc.
3030 E. Coronado St.
Anaheim, CA  92806
                                                

    History:
Claim establisted for $6,195.00
on 04/23/2020 by S130442

Release Claim - Letter of Release
 on 05/05/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 04/22/20
 

  
   Stop Notice #2 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Marina Landscape, Inc.
3707 W. Garden Grove Blvd.
Orange, CA  92868
                                                

    History:
Claim establisted for $1,260.00
on 11/24/2021 by S130442

Release Claim - Letter of Release
 on 12/09/2021, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/23/21
 

  
   Stop Notice #3 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Braille Signs, Inc.
1815 E. Wilshire Ave., Ste. 901
Santa Ana, CA  92705
                                                

    History:
Claim establisted for $18,233.27
on 11/30/2021 by S130442

Release Claim - Letter of Release
 on 12/10/2021, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/30/21
 

  
   Stop Notice #4 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Atlas Sheet Metal, Inc.
19 Musick
Irvine, CA  92618
                                                

    History:
Claim establisted for $135,321.50
on 12/09/2021 by S130442

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 09/01/21
 

  
   Stop Notice #5 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Alcorn Fence Company
9901 Glenoaks Blvd
Sun Valley, CA 91352
                                                

    History:
Claim establisted for $114,778.10
on 01/14/2022 by S130442

Modify Claim - Letter of Release
 on 06/10/2022, by S130442
$0.00 Paymt to contract payee
New Claim $30,153.23

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 01/14/22
 

  
   Stop Notice #6 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Rail-Tech Consultants, Inc. dba
RTC, Inc.
22431 Antonio Parkway, # B 160-251
Rancho Santa Margarita, CA  92688
                                                

    History:
Claim establisted for $3,040.00
on 01/21/2022 by S130442

Release Claim - Letter of Release
 on 01/28/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 01/21/22
 

  
   Stop Notice #7 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
PCI
975 W. 1st St.
Azusa, CA  91702
                                                

    History:
Claim establisted for $21,400.00
on 02/02/2022 by S130442

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 02/02/22
 

  
   Stop Notice #8 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Robertson's
P.O. Box 3600
Corona, CA 92878-3600
                                                

    History:
Claim establisted for $9,357.55
on 02/10/2022 by S130442

Release Claim - Letter of Release
 on 04/01/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 02/10/22
 

  
   Stop Notice #9 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Walters Wholesale Electric #32
200 N. Berry Street
Brea, CA  92821
                                                

    History:
Claim establisted for $3,965.46
on 02/24/2022 by S130442

Release Claim - Letter of Release
 on 04/15/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 02/24/22
 

  
   Stop Notice #10 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Rail-Tech Consultants, Inc. dba
RTC, Inc.
22431 Antonio Parkway, # B 160-251
Rancho Santa Margarita, CA  92688
                                                

    History:
Claim establisted for $3,040.00
on 03/11/2022 by S130442

Release Claim - Letter of Release
 on 04/01/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 03/08/22
 

  
   Stop Notice #11 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Summit Glass Corporation
1261 North Sunshine Way
Anaheim, CA  92806
                                                

    History:
Claim establisted for $19,894.00
on 03/11/2022 by S130442

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$24,037.79 Paymt to contract payee
Schedule: 24DXX017
                                                
  ***  Claim Date: 03/10/22
 

  
   Stop Notice #12 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Robertson's
P.O. Box 3600
Corona, CA 92878-3600
                                                

    History:
Claim establisted for $1,449.67
on 04/01/2022 by S130442

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$1,812.09 Paymt to contract payee
Schedule: 24DXX017
                                                
  ***  Claim Date: 03/22/22
 

  
   Stop Notice #13 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Statewide Traffic Safety & Signs, Inc.
2722 South Fairview St.
Santa Ana, CA  92704
                                                

    History:
Claim establisted for $99.43
on 04/01/2022 by S130442
                                                
  ***  Claim Date: 04/01/22
 

  
   Stop Notice #14 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
S.C. Signs & Supplies, LLC.
2411 E. Winston Rd.
Anaheim,  CA   92806
                                                

    History:
Claim establisted for $316.79
on 04/01/2022 by S130442
                                                
  ***  Claim Date: 04/01/22
 

  
   Stop Notice #15 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Rail-Tech Consultants, Inc. dba
RTC, Inc.
22431 Antonio Parkway, # B 160-251
Rancho Santa Margarita, CA  92688
                                                

    History:
Claim establisted for $3,040.00
on 04/15/2022 by S130442

Modify Claim - Letter of Release
 on 07/28/2022, by S130442
$0.00 Paymt to contract payee
New Claim $3,420.00
Amended / revised stop payment notice.

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$4,275.00 Paymt to contract payee
Schedule: 24DXX017
                                                
  ***  Claim Date: 04/11/22
 

  
   Stop Notice #16 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Ferreira Construction Co Inc
10370 Commerce Center Dr Ste B-200
Rancho Cucamonga CA 91730
                                                

    History:
Claim establisted for $92,958.67
on 04/27/2022 by S130442

Release Claim - Letter of Release
 on 03/26/2023, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 04/27/22
 

  
   Stop Notice #17 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
White Cap, L.P.
c/o Law Office of Michael S. Townsend
3952 D Clairemont Mesa Blvd., Ste 456
San Diego, CA  92117
                                                

    History:
Claim establisted for $797.94
on 05/02/2022 by S130442

Release Claim - Letter of Release
 on 03/26/2023, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 04/21/22
 

  
   Stop Notice #18 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Taylor Sweeping, Inc.
PO Box 901
Calimesa, CA  92320
                                                

    History:
Claim establisted for $1,818.00
on 06/14/2022 by S130442

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$2,272.50 Paymt to contract payee
Schedule: 24DXX017
                                                
  ***  Claim Date: 06/09/22
 

  
   Stop Notice #19 [ Back to Contract #120N4904]     [ Top of Page ]  

  Claimant:
Construction Laborers Trust Funds for So
Calif. Administrative Co., LLC
1123 Park View Dr., Ste. 201
Covina, CA  91724
                                                

    History:
Claim establisted for $6,667.15
on 09/16/2022 by S130442

Release Claim - Letter of Release
 on 10/05/2023, by S148871
$8,333.94 Paymt to contract payee
Schedule: 24DXX017
                                                
  ***  Claim Date: 08/18/22
 

  

 
Return to Search Page